SMITHFIELD PHASE 6 MANAGEMENT COMPANY LIMITED

Sevendale House Sevendale House, Manchester, M1 1JA, United Kingdom
StatusACTIVE
Company No.08528473
Category
Incorporated14 May 2013
Age11 years, 17 days
JurisdictionEngland Wales

SUMMARY

SMITHFIELD PHASE 6 MANAGEMENT COMPANY LIMITED is an active with number 08528473. It was incorporated 11 years, 17 days ago, on 14 May 2013. The company address is Sevendale House Sevendale House, Manchester, M1 1JA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mr Vlad-Victor Jiman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-04

Officer name: Mr Vincenzo Bavaso

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ician Developments Limited

Cessation date: 2017-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eversecretary Limited

Termination date: 2017-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-14

Officer name: Alastair James Cubbin

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-08-14

Officer name: Urbanbubble Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Mr Thilo Boeltink

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-14

Officer name: Wesley Alan Erlam

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paolo Gaudino

Appointment date: 2017-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-14

Old address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES

New address: Sevendale House 7 Dale Street Manchester M1 1JA

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Legacy

Date: 26 Aug 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification Accounts were duplicate 2015 accounts incorrectly processed as 2016 accounts. They have been removed and placed in deads.

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Resolution

Date: 21 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 18 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB

Change date: 2014-06-12

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eversecretary Limited

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Shankland

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wesley Alan Erlam

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair James Cubbin

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWYN'S AUTOCARE (CHORLEY) LIMITED

PHOENIX WORKS, STEELEY LANE,LANCASHIRE,PR6 0RJ

Number:05503937
Status:ACTIVE
Category:Private Limited Company

AVENUE RENOVATIONS LIMITED

HIGHPOINT HOUSE,KINGS LYNN,PE31 8LN

Number:08881286
Status:ACTIVE
Category:Private Limited Company

BRIGHTLOCAL SERVICES LTD

86 GLOUCESTER ROAD,BRIGHTON,BN1 4AP

Number:10380004
Status:ACTIVE
Category:Private Limited Company

ELI'S GOODIES LTD

60 VENTNOR CRESCENT,GATESHEAD,NE9 6DY

Number:11476802
Status:ACTIVE
Category:Private Limited Company

PR HUNTER LTD

UNIT 77 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:08965911
Status:ACTIVE
Category:Private Limited Company

SEIRIAN ELYS PROJECTS LIMITED

46 DUFFRYN OAKS DRIVE,BRIDGEND,CF35 6LZ

Number:09123536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source